Company NameCapital Benefits Limited
DirectorsMarcia Eve Kingsley and Nigel Kingsley
Company StatusActive
Company Number02678107
CategoryPrivate Limited Company
Incorporation Date16 January 1992(32 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Director NameMrs Marcia Eve Kingsley
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 1992(4 days after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Coombehurst Close
Hadley Wood
Hertfordshire
EN4 0JU
Director NameMr Nigel Kingsley
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(28 years, 2 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Coombehurst Close
Hadley Wood
Hertfordshire
EN4 0JU
Secretary NameGrosvenor Financial Nominees Limited (Corporation)
StatusCurrent
Appointed31 January 2007(15 years after company formation)
Appointment Duration17 years, 3 months
Correspondence Address19 Coombehurst Close
Hadley Wood
Hertfordshire
EN4 0JU
Director NameMr Nigel Kingsley
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1992(4 days after company formation)
Appointment Duration15 years (resigned 31 January 2007)
RoleTax Consultant
Correspondence Address1 Beauchamp Court Victors Way
Barnet
Hertfordshire
EN5 5TZ
Secretary NameMr Nigel Kingsley
NationalityBritish
StatusResigned
Appointed20 January 1992(4 days after company formation)
Appointment Duration1 month, 1 week (resigned 26 February 1992)
RoleCompany Director
Correspondence Address277 Green Lanes
London
N13 4XS
Secretary NameMrs Marcia Eve Kingsley
NationalityBritish
StatusResigned
Appointed26 February 1992(1 month, 1 week after company formation)
Appointment Duration14 years, 11 months (resigned 31 January 2007)
RoleCompany Director
Correspondence Address1 Beauchamp Court
Victors Way
Barnet
Herts
EN5 5TZ
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed16 January 1992(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed16 January 1992(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Websitecapitalbenefits.co.uk

Location

Registered Address19 Coombehurst Close
Hadley Wood
Hertfordshire
EN4 0JU
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Marcia Eve Kingsley
100.00%
Ordinary

Financials

Year2014
Net Worth£688,970
Cash£240,046
Current Liabilities£2,985,202

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return16 January 2024 (3 months, 1 week ago)
Next Return Due30 January 2025 (9 months, 1 week from now)

Filing History

7 February 2024Confirmation statement made on 16 January 2024 with no updates (3 pages)
19 November 2023Micro company accounts made up to 31 March 2023 (5 pages)
30 March 2023Micro company accounts made up to 31 March 2022 (5 pages)
16 January 2023Confirmation statement made on 16 January 2023 with no updates (3 pages)
16 January 2023Change of details for Mrs Marcia Eve Kingsley as a person with significant control on 16 January 2023 (2 pages)
31 March 2022Micro company accounts made up to 31 March 2021 (5 pages)
16 January 2022Confirmation statement made on 16 January 2022 with no updates (3 pages)
1 April 2021Micro company accounts made up to 31 March 2020 (5 pages)
27 January 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
1 April 2020Appointment of Mr Nigel Kingsley as a director on 1 April 2020 (2 pages)
1 April 2020Notification of Nigel Kingsley as a person with significant control on 1 April 2020 (2 pages)
17 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
16 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
16 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
9 February 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
(3 pages)
26 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
(3 pages)
30 December 2015Micro company accounts made up to 31 March 2015 (3 pages)
30 December 2015Micro company accounts made up to 31 March 2015 (3 pages)
26 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(3 pages)
26 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
(3 pages)
20 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
(3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 October 2013Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
29 October 2013Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
28 January 2013Director's details changed for Mrs Marcia Eve Kingsley on 16 January 2013 (2 pages)
28 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (3 pages)
28 January 2013Director's details changed for Mrs Marcia Eve Kingsley on 16 January 2013 (2 pages)
28 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (3 pages)
7 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
7 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
31 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
31 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
17 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
17 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
21 January 2010Director's details changed for Mrs Marcia Eve Kingsley on 20 January 2010 (2 pages)
21 January 2010Secretary's details changed for Grosvenor Financial Nominees Limited on 20 January 2010 (1 page)
21 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
21 January 2010Director's details changed for Mrs Marcia Eve Kingsley on 20 January 2010 (2 pages)
21 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
21 January 2010Secretary's details changed for Grosvenor Financial Nominees Limited on 20 January 2010 (1 page)
3 December 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
3 December 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
29 January 2009Return made up to 16/01/09; full list of members (3 pages)
29 January 2009Return made up to 16/01/09; full list of members (3 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
11 February 2008Return made up to 16/01/08; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 February 2008Return made up to 16/01/08; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
28 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
26 November 2007Director resigned (1 page)
26 November 2007Director resigned (1 page)
26 November 2007New secretary appointed (1 page)
26 November 2007Secretary resigned (1 page)
26 November 2007New secretary appointed (1 page)
26 November 2007Secretary resigned (1 page)
14 August 2007Registered office changed on 14/08/07 from: 1 beauchamp court victors way barnet herts EN5 5TZ (1 page)
14 August 2007Registered office changed on 14/08/07 from: 1 beauchamp court victors way barnet herts EN5 5TZ (1 page)
26 January 2007Secretary's particulars changed;director's particulars changed (1 page)
26 January 2007Director's particulars changed (1 page)
26 January 2007Secretary's particulars changed;director's particulars changed (1 page)
26 January 2007Return made up to 16/01/07; full list of members (2 pages)
26 January 2007Director's particulars changed (1 page)
26 January 2007Return made up to 16/01/07; full list of members (2 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
7 April 2006Registered office changed on 07/04/06 from: 277 green lanes london N13 4XS (1 page)
7 April 2006Registered office changed on 07/04/06 from: 277 green lanes london N13 4XS (1 page)
29 March 2006Return made up to 16/01/06; full list of members (7 pages)
29 March 2006Return made up to 16/01/06; full list of members (7 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
17 January 2005Return made up to 16/01/05; full list of members (7 pages)
17 January 2005Return made up to 16/01/05; full list of members (7 pages)
26 November 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
26 November 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
18 January 2004Return made up to 16/01/04; full list of members (7 pages)
18 January 2004Return made up to 16/01/04; full list of members (7 pages)
2 December 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
2 December 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
5 April 2003Return made up to 16/01/03; full list of members (7 pages)
5 April 2003Return made up to 16/01/03; full list of members (7 pages)
26 November 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
26 November 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
18 January 2002Return made up to 16/01/02; full list of members (6 pages)
18 January 2002Return made up to 16/01/02; full list of members (6 pages)
28 November 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
28 November 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
19 January 2001Return made up to 16/01/01; full list of members (6 pages)
19 January 2001Return made up to 16/01/01; full list of members (6 pages)
30 November 2000Accounts for a small company made up to 31 January 2000 (4 pages)
30 November 2000Accounts for a small company made up to 31 January 2000 (4 pages)
10 February 2000Return made up to 16/01/00; full list of members (6 pages)
10 February 2000Return made up to 16/01/00; full list of members (6 pages)
29 November 1999Accounts for a small company made up to 31 January 1999 (4 pages)
29 November 1999Accounts for a small company made up to 31 January 1999 (4 pages)
27 April 1999Return made up to 16/01/99; full list of members (8 pages)
27 April 1999Return made up to 16/01/99; full list of members (8 pages)
1 December 1998Accounts for a small company made up to 31 January 1998 (4 pages)
1 December 1998Accounts for a small company made up to 31 January 1998 (4 pages)
17 February 1998Return made up to 16/01/98; no change of members (6 pages)
17 February 1998Return made up to 16/01/98; no change of members (6 pages)
1 December 1997Accounts for a small company made up to 31 January 1997 (5 pages)
1 December 1997Accounts for a small company made up to 31 January 1997 (5 pages)
24 January 1997Return made up to 16/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 January 1997Return made up to 16/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 December 1996Accounts for a small company made up to 31 January 1996 (5 pages)
4 December 1996Accounts for a small company made up to 31 January 1996 (5 pages)
28 November 1995Accounts for a small company made up to 31 January 1995 (5 pages)
28 November 1995Accounts for a small company made up to 31 January 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
16 January 1992Incorporation (11 pages)
16 January 1992Incorporation (11 pages)